Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODGATE AND PARTNERS LIMITED
Company Information for

WOODGATE AND PARTNERS LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
01233832
Private Limited Company
Dissolved

Dissolved 2016-01-28

Company Overview

About Woodgate And Partners Ltd
WOODGATE AND PARTNERS LIMITED was founded on 1975-11-17 and had its registered office in Reading. The company was dissolved on the 2016-01-28 and is no longer trading or active.

Key Data
Company Name
WOODGATE AND PARTNERS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 01233832
Date formed 1975-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-28
Type of accounts DORMANT
Last Datalog update: 2016-04-29 12:20:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODGATE AND PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
SCOTT EGAN
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN HODGES
Director 2012-09-17 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-10-08
JOHN PATRICK HARRISON
Director 1995-01-01 2013-06-17
CLIVE ADAM NATHAN
Director 2008-02-05 2013-06-17
PETER GEOFFREY CULLUM
Director 2008-02-05 2013-01-09
ANDREW CHARLES HOMER
Director 2008-02-05 2013-01-09
TIMOTHY DUNCAN PHILIP
Director 2008-02-05 2012-06-30
IAN WILLIAM JAMES PATRICK
Director 2008-02-05 2012-03-31
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
DARRYL CLARK
Company Secretary 2010-06-23 2010-12-03
TIMOTHY CHARLES CRATON
Company Secretary 2009-02-02 2010-01-06
TERENCE CHARLES WALLER
Director 2007-01-08 2009-06-26
MARK BERNARD EDWARD CLAYTON
Director 2000-04-19 2009-02-26
IAN CHARLES BRACKING
Director 1992-01-03 2009-02-14
ROY FRANK WOODGATE
Director 1992-01-03 2009-02-12
JOHN REDDI
Company Secretary 2008-02-05 2009-02-02
SHELLEY CROCKER
Company Secretary 2007-10-01 2008-02-05
WILLIAM DAVID JONES
Company Secretary 1993-04-22 2007-10-01
JENNIFER KATHERINE WOODGATE
Director 1992-01-03 2006-01-31
SYLVIA ANN CROSSLEY
Company Secretary 1992-01-03 1993-04-22
SYLVIA ANN CROSSLEY
Director 1992-01-03 1993-04-22
ANTONY JOHN WILLES
Director 1992-01-03 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT EGAN AGENCY UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1992-11-30 Dissolved 2015-11-24
SCOTT EGAN AUL HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-05-19 Dissolved 2016-02-02
SCOTT EGAN B.W.A. (INSURANCE SERVICES) LIMITED Director 2012-04-19 CURRENT 2000-02-10 Dissolved 2015-11-24
SCOTT EGAN BAKERS OF CHELTENHAM LIMITED Director 2012-04-19 CURRENT 1999-03-19 Dissolved 2016-03-09
SCOTT EGAN BECKETT EASTWARD LIMITED Director 2012-04-19 CURRENT 1995-02-23 Dissolved 2016-03-09
SCOTT EGAN BRITISH ANNUITIES LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH ASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH BUSINESS LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-03-09
SCOTT EGAN BRITISH COMPENSATION LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH GUARANTEE LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-01-17 Dissolved 2016-03-09
SCOTT EGAN BRITISH INSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH INSURANCE LIMITED Director 2012-04-19 CURRENT 1994-12-22 Dissolved 2016-03-09
SCOTT EGAN BRITISH PROTECTION LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH RE LTD Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH RISK MANAGEMENT LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH SURVEY LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-03-09
SCOTT EGAN BRITISH UNDERWRITING LTD Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH WARRANTY LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN HOMECARE UNDERWRITING AGENCY LIMITED Director 2012-04-19 CURRENT 1993-10-20 Dissolved 2015-11-24
SCOTT EGAN INDEMNITY (UK) LIMITED Director 2012-04-19 CURRENT 2001-03-07 Dissolved 2015-11-24
SCOTT EGAN LFE INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2003-01-03 Dissolved 2016-03-09
SCOTT EGAN LINCSURE LIMITED Director 2012-04-19 CURRENT 2004-02-02 Dissolved 2015-11-24
SCOTT EGAN LONDON BROKING SERVICES LIMITED Director 2012-04-19 CURRENT 2002-10-23 Dissolved 2016-01-28
SCOTT EGAN LYON INSURANCE SERVICES LTD. Director 2012-04-19 CURRENT 2004-05-18 Dissolved 2016-01-28
SCOTT EGAN MANNING INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2001-04-05 Dissolved 2015-11-24
SCOTT EGAN MARRS INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1993-01-07 Dissolved 2015-11-24
SCOTT EGAN MOTAQUOTE INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1983-01-21 Dissolved 2016-03-09
SCOTT EGAN NORTHERN UNDERWRITERS LIMITED Director 2012-04-19 CURRENT 1995-10-30 Dissolved 2016-04-18
SCOTT EGAN T F BELL COMPLIANCE LIMITED Director 2012-04-19 CURRENT 2003-12-23 Dissolved 2016-03-09
SCOTT EGAN THE BRITISH GROUP LIMITED Director 2012-04-19 CURRENT 2005-08-01 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED Director 2012-04-19 CURRENT 2001-04-02 Dissolved 2015-11-24
SCOTT EGAN TOWERGATE IC LIMITED Director 2012-04-19 CURRENT 2003-03-03 Dissolved 2015-11-24
SCOTT EGAN TOWERGATELIFESTYLE UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1997-11-19 Dissolved 2016-01-28
SCOTT EGAN YOURINSURANCEGROUP (BROKERS) LIMITED Director 2012-04-19 CURRENT 2001-02-20 Dissolved 2016-03-09
SCOTT EGAN A.R.G. GROUP LIMITED Director 2012-04-19 CURRENT 1990-07-05 Dissolved 2016-03-09
SCOTT EGAN A.R.G. HOLDINGS LIMITED Director 2012-04-19 CURRENT 1999-10-26 Dissolved 2016-03-09
SCOTT EGAN ANDREW JAMES KNOX LTD Director 2012-04-19 CURRENT 2003-10-20 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE HOLDINGS I PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE FINANCE PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-07-07
SCOTT EGAN TOWERGATE HOLDINGS II LIMITED Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIP LIMITED Director 2012-04-19 CURRENT 1997-07-18 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIPCO LIMITED Director 2012-04-19 CURRENT 2010-12-23 Dissolved 2016-12-12
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-05-154.70DECLARATION OF SOLVENCY
2015-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 26250
2015-01-28AR0103/01/15 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 26250
2014-01-08AR0103/01/14 FULL LIST
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NATHAN
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2013-01-07AR0103/01/13 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2012-05-21AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2012-01-25AR0103/01/12 FULL LIST
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-27AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-02-15RES01ALTER ARTICLES 10/02/2011
2011-01-12AR0103/01/11 FULL LIST
2010-12-31AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-23AP03SECRETARY APPOINTED MR DARRYL CLARK
2010-01-06AR0103/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ADAM NATHAN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HARRISON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 06/01/2010
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE WALLER
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR MARK CLAYTON
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR IAN BRACKING
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ROY WOODGATE
2009-02-04363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN REDDI
2009-02-02288aSECRETARY APPOINTED MR TIMOTHY CHARLES CRATON
2008-12-15MISCSECTION 519
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-15288bSECRETARY RESIGNED
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: WOODGATE & PARTNERS LTD BRISHING COURT BARN BRISHING LANE MAIDSTONE KENT ME17 4NF
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-21363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-10288bSECRETARY RESIGNED
2008-01-10288aNEW SECRETARY APPOINTED
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-05363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOODGATE AND PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-20
Fines / Sanctions
No fines or sanctions have been issued against WOODGATE AND PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODGATE AND PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WOODGATE AND PARTNERS LIMITED registering or being granted any patents
Domain Names

WOODGATE AND PARTNERS LIMITED owns 1 domain names.

woodgates.co.uk  

Trademarks
We have not found any records of WOODGATE AND PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODGATE AND PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WOODGATE AND PARTNERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WOODGATE AND PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWOODGATE AND PARTNERS LIMITEDEvent Date2015-08-17
Notice is hereby given that a final meeting of the members of Woodgate and Partners Limited will be held at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 21 October 2015 at 10.30am. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working immediately before the meeting. Date of Appointment: 5 May 2015 Office Holder details: David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Tel: 01189 512 131
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2004-09-01
PARK & PATERSON LIMITEDNotice is hereby given, that an initial Meeting of Creditors of the above Company is to be held at The Freemason Hall, Bridge Street, Manchester M3 3BT, on 13 September 2004, at 2.00 pm, to consider the Administrators proposals under paragraph 51 of Schedule B1 to the Insolvency Act 1986, and to consider establishing a Creditors Committee. A Creditor will be entitled to vote only if a written statement of claim is given to me at KPMG Corporate Recovery, St James Square, Manchester M2 6DS, not later than 12.00 noon on 10 September 2004, and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the Meeting. A Company may vote either by proxy or through a representative appointed by Board Resolution. P Flint, Joint Administrator 24 August 2004.(035)
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2001-01-17
BRIMAR PLASTIC FABRICATIONS LIMITEDNotice is hereby given that a Meeting of the unsecured Creditors of the above-named Company will be held, pursuant to section 48(2) of the Insolvency Act 1986, at KPMG, 100 Temple Street, Bristol BS1 6AG, on 26th January 2001, at 10 a.m., for the purpose of receiving the report of the Administrative Receivers and, if thought fit, appointing a Creditors Committee. A Creditor will be entitled to vote only if a written statement of claim is submitted to me at KPMG, 100 Temple Street, Bristol BS1 6AG, by 12 noon on 25th January 2001, and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before the Meeting. A Creditor whose claim is wholly secured is not entitled to attend or be represented at the Meeting. R. J. Hill, Joint Administrative Receiver 11th January 2001.(543)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODGATE AND PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODGATE AND PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG1